Riverside Development Northampton Ltd SUTTON COLDFIELD


Riverside Development Northampton Ltd is a private limited company that can be found at 6 Trinity Place, Midland Drive, Sutton Coldfield B72 1TX. Incorporated on 2018-06-28, this 5-year-old company is run by 1 director.
Director Hayley B., appointed on 03 December 2021.
The company is classified as "development of building projects" (Standard Industrial Classification code: 41100).
The last confirmation statement was filed on 2022-11-18 and the due date for the subsequent filing is 2023-12-02. Moreover, the annual accounts were filed on 31 March 2022 and the next filing is due on 31 December 2023.

Riverside Development Northampton Ltd Address / Contact

Office Address 6 Trinity Place
Office Address2 Midland Drive
Town Sutton Coldfield
Post code B72 1TX
Country of origin United Kingdom

Company Information / Profile

Registration Number 11437575
Date of Incorporation Thu, 28th Jun 2018
Industry Development of building projects
End of financial Year 31st March
Company age 6 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 2nd Dec 2023 (2023-12-02)
Last confirmation statement dated Fri, 18th Nov 2022

Company staff

Hayley B.

Position: Director

Appointed: 03 December 2021

Christopher J.

Position: Director

Appointed: 01 December 2021

Resigned: 03 December 2021

Nicholas S.

Position: Director

Appointed: 28 June 2018

Resigned: 01 December 2021

People with significant control

The register of persons with significant control who own or control the company is made up of 5 names. As BizStats established, there is Richelle M. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Hayley B. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Christopher J., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Richelle M.

Notified on 30 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Hayley B.

Notified on 3 December 2021
Ceased on 30 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Christopher J.

Notified on 1 December 2021
Ceased on 3 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Res Capitis Holdings Limited

Vincent Court Hubert Street, Birmingham, B6 4BA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The Registrar Of Companies For England And Wales
Registration number 12105984
Notified on 1 October 2019
Ceased on 1 December 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nicholas S.

Notified on 28 June 2018
Ceased on 7 October 2019
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-01-312021-01-312022-03-31
Balance Sheet
Cash Bank On Hand110100100100
Other
Creditors10   
Net Current Assets Liabilities100100  
Other Creditors10   
Total Assets Less Current Liabilities100100100100

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to 6 Trinity Place Midland Drive Sutton Coldfield B72 1TX on 2023-10-27
filed on: 27th, October 2023
Free Download (1 page)

Company search